CAPTIVE SOLUTIONS LIMITED

Company Documents

DateDescription
21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/10/2121 October 2021 Return of final meeting in a members' voluntary winding up

View Document

12/10/2112 October 2021 Liquidators' statement of receipts and payments to 2021-08-28

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 141 ENGLISHCOMBE LANE BATH BA2 2EL

View Document

18/09/1818 September 2018 PREVSHO FROM 30/09/2018 TO 31/08/2018

View Document

14/09/1814 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

14/09/1814 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/09/1814 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY HELEN DAVIES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GAMBLE

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MRS CHERYL GAMBLE

View Document

26/01/1526 January 2015 Annual return made up to 7 July 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 29 JAMES STREET WEST BATH BA1 2BT UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

02/11/112 November 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM JANE BABER ACCOUNTANCY SERVICES 16 ABBEY CHURCHYARD BATH N E SOMERSET BA1 1LY

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN GAMBLE / 06/07/2010

View Document

01/09/101 September 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN DAVIES / 06/07/2010

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/07/0931 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN DAVIES / 23/07/2008

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GAMBLE / 01/02/2008

View Document

31/10/0731 October 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/08/0631 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: ALBURY MILL, MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company